|
|
23 Dec 2025
|
23 Dec 2025
Change of details for Mrs Rishma Shamsi as a person with significant control on 23 December 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Confirmation statement made on 7 April 2025 with updates
|
|
|
08 Apr 2025
|
08 Apr 2025
Notification of Rishma Shamsi as a person with significant control on 7 April 2025
|
|
|
08 Apr 2025
|
08 Apr 2025
Change of details for Mr Murad Ali Shamsi as a person with significant control on 7 April 2025
|
|
|
02 Dec 2024
|
02 Dec 2024
Confirmation statement made on 29 November 2024 with no updates
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 29 November 2023 with no updates
|
|
|
31 Dec 2022
|
31 Dec 2022
Current accounting period shortened from 31 December 2021 to 30 December 2021
|
|
|
09 Dec 2022
|
09 Dec 2022
Confirmation statement made on 29 November 2022 with no updates
|
|
|
29 Nov 2021
|
29 Nov 2021
Confirmation statement made on 29 November 2021 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 30 November 2020 with no updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Change of details for Mr Murad Ali Shamsi as a person with significant control on 30 November 2020
|
|
|
16 Sep 2020
|
16 Sep 2020
Director's details changed for Mr Murad Ali Shamsi on 15 September 2020
|
|
|
15 Sep 2020
|
15 Sep 2020
Registered office address changed from 9 Kenelm Close Harrow Middlesex HA1 3TE United Kingdom to Subway 38 Seven Sisters Road London N7 6AA on 15 September 2020
|
|
|
11 Dec 2019
|
11 Dec 2019
Confirmation statement made on 30 November 2019 with no updates
|
|
|
17 Sep 2019
|
17 Sep 2019
Registration of charge 085150890002, created on 13 September 2019
|
|
|
11 Dec 2018
|
11 Dec 2018
Confirmation statement made on 30 November 2018 with no updates
|
|
|
20 Aug 2018
|
20 Aug 2018
Confirmation statement made on 30 November 2017 with updates
|